- Company Overview for CONSTRUCTION ONE SOUTH WEST LIMITED (10054304)
- Filing history for CONSTRUCTION ONE SOUTH WEST LIMITED (10054304)
- People for CONSTRUCTION ONE SOUTH WEST LIMITED (10054304)
- Charges for CONSTRUCTION ONE SOUTH WEST LIMITED (10054304)
- Insolvency for CONSTRUCTION ONE SOUTH WEST LIMITED (10054304)
- More for CONSTRUCTION ONE SOUTH WEST LIMITED (10054304)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2022 | |
29 May 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 29 May 2021 | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
07 Feb 2020 | LIQ02 | Statement of affairs | |
29 Jan 2020 | AD01 | Registered office address changed from 19 Market Street Torquay TQ1 3AF England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 29 January 2020 | |
28 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | MR04 | Satisfaction of charge 100543040001 in full | |
02 Apr 2019 | MR01 | Registration of charge 100543040001, created on 1 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from 12 Goodrington Road Paignton TQ4 7LG United Kingdom to 19 Market Street Torquay TQ1 3AF on 28 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
24 Feb 2019 | AD01 | Registered office address changed from First Floor, Cef Building Broomhill Way Torquay Devon TQ2 7QN United Kingdom to 12 Goodrington Road Paignton TQ4 7LG on 24 February 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CERTNM | Company name changed sparkle and shine facility management LIMITED\certificate issued on 20/06/18 | |
20 Jun 2018 | CONNOT | Change of name notice | |
25 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
28 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | CONNOT | Change of name notice | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|